Company NameAmerind Publications Limited
Company StatusDissolved
Company Number00972060
CategoryPrivate Limited Company
Incorporation Date11 February 1970(54 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDurga Edson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed04 September 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address180 Altessa Boulevard
Melville
New York
Ny 11747
United States
Director NameChandrika Vyas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address19 Holders Hill Drive
London
NW4 1NL
Secretary NameNeeta Thakrar
NationalityBritish
StatusClosed
Appointed06 August 1999(29 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 26 July 2011)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Blockley Road
Wembley
Middlesex
HA0 3LT
Director NameBernard Edson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1991(21 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address46 Briarfield Lane
Huntington New York
Foreign
Secretary NameMr Sidney Mason Marks
NationalityBritish
StatusResigned
Appointed04 September 1991(21 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address11 Sheringham
Saint Johns Wood Park
London
NW8 6QX

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Neeta Thakrar
99.90%
Ordinary
1 at £1Mrs Chandrika Vyas
0.10%
Ordinary

Financials

Year2014
Net Worth£55,656
Cash£347,493
Current Liabilities£432,603

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1,000
(5 pages)
16 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1,000
(5 pages)
16 December 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1,000
(5 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 04/09/08; full list of members (4 pages)
13 October 2008Return made up to 04/09/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 04/09/06; full list of members (3 pages)
6 October 2006Return made up to 04/09/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 04/09/05; full list of members (3 pages)
12 October 2005Return made up to 04/09/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
8 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 04/09/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2003Return made up to 04/09/03; full list of members (7 pages)
7 October 2003Return made up to 04/09/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2002Return made up to 04/09/02; full list of members (7 pages)
7 October 2002Return made up to 04/09/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 04/09/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 October 2000Return made up to 04/09/00; full list of members (6 pages)
3 October 2000Return made up to 04/09/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 October 1999Return made up to 04/09/99; full list of members (6 pages)
7 October 1999Return made up to 04/09/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 October 1998Return made up to 04/09/98; no change of members (4 pages)
7 October 1998Return made up to 04/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 September 1997Return made up to 04/09/97; no change of members (4 pages)
17 September 1997Return made up to 04/09/97; no change of members (4 pages)
15 October 1996Return made up to 04/09/96; full list of members (5 pages)
15 October 1996Return made up to 04/09/96; full list of members (5 pages)
16 July 1996Full accounts made up to 31 March 1996 (12 pages)
16 July 1996Full accounts made up to 31 March 1996 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Return made up to 04/09/95; no change of members (4 pages)
11 September 1995Return made up to 04/09/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex 1G2 7DB (1 page)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex 1G2 7DB (1 page)